Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROQUIS LIMITED
Company Information for

PROQUIS LIMITED

C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
Company Registration Number
02757521
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Proquis Ltd
PROQUIS LIMITED was founded on 1992-10-21 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Proquis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PROQUIS LIMITED
 
Legal Registered Office
C/O Ideagen Plc One Mere Way
Ruddington
Nottingham
NG11 6JS
Other companies in DE4
 
Previous Names
DEANS HILL SYSTEMS LIMITED11/11/2003
Filing Information
Company Number 02757521
Company ID Number 02757521
Date formed 1992-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-18 05:06:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROQUIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROQUIS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT KNIGHT HORNSBY
Director 2012-01-09
GRAEME PETER SPENCELEY
Director 2012-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GEORGE BEST
Company Secretary 1992-10-30 2012-10-19
DAVID GEORGE BEST
Director 1992-10-30 2012-10-19
WILLIAM PETER BEST
Director 1992-10-30 2012-10-19
PHILIP BRAMALL
Director 2004-03-22 2012-01-09
WESLEY AARON KINZETT
Director 2001-10-01 2012-01-09
AA COMPANY SERVICES LIMITED
Nominated Secretary 1992-10-21 1992-10-30
BUYVIEW LTD
Nominated Director 1992-10-21 1992-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT KNIGHT HORNSBY IDEAGEN GAEL LIMITED Director 2015-01-13 CURRENT 2000-06-15 Active
DAVID ROBERT KNIGHT HORNSBY GAEL PRODUCTS LIMITED Director 2015-01-13 CURRENT 1996-03-15 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY PENTANA LIMITED Director 2013-11-19 CURRENT 1992-01-20 Active
DAVID ROBERT KNIGHT HORNSBY M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED Director 2013-07-02 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN DATUM LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2013-09-24
DAVID ROBERT KNIGHT HORNSBY IDEAGEN CAPTURE LIMITED Director 2010-03-16 CURRENT 1991-04-02 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
GRAEME PETER SPENCELEY ROOT 3 SYSTEMS LIMITED Director 2017-01-26 CURRENT 1996-10-31 Active - Proposal to Strike off
GRAEME PETER SPENCELEY FILEBUTTON LIMITED Director 2017-01-26 CURRENT 2004-04-26 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SYSTEMS LIMITED Director 2017-01-26 CURRENT 1993-03-11 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IPI SOLUTIONS LTD Director 2016-12-08 CURRENT 2005-05-09 Active - Proposal to Strike off
GRAEME PETER SPENCELEY COVALENT SOFTWARE LIMITED Director 2016-08-05 CURRENT 2003-01-23 Active
GRAEME PETER SPENCELEY IDEAGEN GAEL LIMITED Director 2015-01-13 CURRENT 2000-06-15 Active
GRAEME PETER SPENCELEY GAEL PRODUCTS LIMITED Director 2015-01-13 CURRENT 1996-03-15 Active - Proposal to Strike off
GRAEME PETER SPENCELEY EIBS LIMITED Director 2014-06-24 CURRENT 1999-05-13 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PENTANA LIMITED Director 2013-11-19 CURRENT 1992-01-20 Active
GRAEME PETER SPENCELEY M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED Director 2013-07-02 CURRENT 1985-12-19 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOFTWARE LIMITED Director 2012-12-21 CURRENT 1973-06-12 Active
GRAEME PETER SPENCELEY IDEAGEN CAPTURE LIMITED Director 2012-10-24 CURRENT 1991-04-02 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOLUTIONS LIMITED Director 2011-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN LIMITED Director 2010-03-12 CURRENT 1993-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-14Memorandum articles filed
2023-08-14Resolutions passed:<ul><li>Resolution The shareholder(s) hereby ratify (to the extent they are able) all and any acts and decisions of any sole director of the company notwithstanding any provisions contained in the company's articles of association as to
2023-08-09Statement of company's objects
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-26Application to strike the company off the register
2023-07-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-24Statement by Directors
2023-07-24Solvency Statement dated 24/07/23
2023-07-24Statement of capital on GBP 1
2023-06-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-26Appointment of Mr Stephen Thompson as company secretary on 2022-08-19
2022-08-24Termination of appointment of Gemma Dorian Gill on 2022-08-19
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-19AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19
2021-03-19AP01DIRECTOR APPOINTED MRS EMMA JANE HAYES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Ideagen Plc Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM C/O Ideagen Software Ltd Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 21000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 21000
2015-12-02AR0121/10/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 21000
2014-10-30AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-17AUDAUDITOR'S RESIGNATION
2014-04-17MISCSection 519
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 21000
2013-10-31AR0121/10/13 ANNUAL RETURN FULL LIST
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/13 FROM 1050 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-22AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BEST
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEST
2012-10-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BEST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-24AA01Previous accounting period shortened from 30/09/12 TO 30/04/12
2012-05-24AP01DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY
2012-05-24AP01DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY KINZETT
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAMALL
2011-10-24AR0121/10/11 FULL LIST
2011-06-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26AR0121/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WESLEY AARON KINZETT / 01/09/2010
2010-03-03AA30/09/09 TOTAL EXEMPTION FULL
2009-11-16AR0121/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WESLEY AARON KINZETT / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRAMALL / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PETER BEST / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BEST / 01/10/2009
2009-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-21AA30/09/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / WESLEY KINZETT / 01/01/2008
2008-06-17AA30/09/07 TOTAL EXEMPTION FULL
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1050 CORNFORTH DRIVE SITTINGBOURNE RESEARCH CENTRE SITTINGBOURNE KENT ME9 8PX
2007-10-22363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-24363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-10-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-04-01AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-29288aNEW DIRECTOR APPOINTED
2003-11-24363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-11-2488(2)RAD 01/09/03--------- £ SI 10000@.1
2003-11-11CERTNMCOMPANY NAME CHANGED DEANS HILL SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/11/03
2003-11-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-09-12363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS; AMEND
2003-07-12244DELIVERY EXT'D 3 MTH 30/09/02
2002-11-21363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 94/23 INNOVATION BUILDINDS SITTINGBOURNE RESEARCH CENTRE HEELEY CLOSE SITTINGBOURNE KENT ME9 8HL
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-20123£ NC 20000/40000 29/05/02
2002-06-20122S-DIV 29/05/02
2002-06-20RES13SUB DIVIDE 29/05/02
2002-06-20RES04NC INC ALREADY ADJUSTED 29/05/02
2001-10-29288aNEW DIRECTOR APPOINTED
2001-10-29363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-30363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to PROQUIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROQUIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-28 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PROQUIS LIMITED registering or being granted any patents
Domain Names

PROQUIS LIMITED owns 1 domain names.

allclearonline.co.uk  

Trademarks
We have not found any records of PROQUIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROQUIS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PROQUIS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PROQUIS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROQUIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROQUIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.